Search icon

COPT ENTERPRISES, LLC

Company Details

Name: COPT ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4031957
ZIP code: 13763
County: Broome
Place of Formation: New York
Address: PO BOX 5559, ENDICOTT, NY, United States, 13763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 5559, ENDICOTT, NY, United States, 13763

History

Start date End date Type Value
2010-12-17 2013-01-22 Address 64 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205007192 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141211006721 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130122002151 2013-01-22 BIENNIAL STATEMENT 2012-12-01
110610000228 2011-06-10 CERTIFICATE OF PUBLICATION 2011-06-10
101217000161 2010-12-17 ARTICLES OF ORGANIZATION 2010-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007287304 2020-04-29 0248 PPP 1239 STATE RT 17C, Endicott, NY, 13760
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10525.08
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State